TULIPTECH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewConfirmation statement made on 2025-09-29 with no updates

View Document

07/10/257 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

10/04/2510 April 2025 Registered office address changed from 108 New Walk Suite 103 Leicester LE1 7EA England to Unit 7 Friars Mill Bath Lane Leicester LE3 5BJ on 2025-04-10

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

29/10/2229 October 2022 Micro company accounts made up to 2022-01-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

06/04/226 April 2022 Termination of appointment of Paulina Natalia Gruszka as a director on 2022-03-24

View Document

06/04/226 April 2022 Cessation of Paulina Natalia Gruszka as a person with significant control on 2022-03-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Registered office address changed from 35 Dumbleton Avenue Leicester LE3 2EG England to 108 New Walk Suite 103 Leicester LE1 7EA on 2022-01-17

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINA NATALIA GRUSZKA / 09/05/2017

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 29 CLARENCE ROAD SUTTON SURREY SM1 1RH

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MASUM SHAMJAD / 09/05/2017

View Document

09/05/179 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MASUM SHAMJAD / 09/05/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/01/1610 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINA NATALIA GRUSZKA / 31/07/2013

View Document

04/02/144 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MASUM SHAMJAD / 31/07/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 6 WOODVILLE GARDENS LOVELACE ROAD SURBITON LONDON KT6 6NN ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR MASUM SHAMJAD

View Document

10/01/1110 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company